• [S476] Sandra Winn, "William Offutt & Jane Emily Knox," e-mail message from Sandra Winn (unknown address) to David W. Offutt, Jan 12, 2000. Hereinafter cited as "Sandra Winn E-Mail."
  • [S477] Patricia Hays, "Nancy Offutt to William F. Chaney marriage," e-mail message from Patricia Hays (unknown address) to David W. Offutt, Jan 14, 1999. Hereinafter cited as "Patricia Hays e-mail."
  • [S481] Louisiana Genealogical & Historical Society, compiler, Be It Known and Remembered: Bible Records Vol. V. (n.p.: Louisiana Genealogical & Historical Society, 1992). Hereinafter cited as Be It Known and Remembered: Bible Rcds. Vol. V.
  • [S504] Logan County Kentucky Marriage Records, unknown repository, unknown repository address. Hereinafter cited as Logan Cty. KY Marr. Rcds.
  • [S613] Pea Ridge Cemetery; Todd County, KY Burials, online http://www.usgennet.org/usa/ky/county/todd/cemetery/…. Hereinafter cited as Pea Ridge Cemetery; Todd Cty., KY Burials.
  • [S655] Mary Heath, "John and Mary (Barganier?) Offutt Family Information," e-mail message from Heath, Mary (e-mail address) to David Offutt, May 31, 2001. Hereinafter cited as "John & Mary (Barganier?) Offutt Info."
  • [S940] Obituaries, News-Democrat & Leader, Russellville, KY, January 5, 2001, Pg. A10. Hereinafter cited as News-Democrat & Leader.
  • [S1237] 2001 Todd County Obituaries; Knight, Billy Freeman, online http://www.usgennet.org/usa/ky/county/todd/obit/2001A.htm. Hereinafter cited as 2001 Todd Cty Obituaries; Knight, Billy Freeman.
  • [S1238] Cindy Bray, Burials in Brown-Carneal Cemetery in "Brown-Carneal Cemetery Burials/Claymore, Todd County, KY", listserve message to http://boards.ancestry.com/…, Dec. 22, 2006. Printout dated Dec. 24, 2006. Hereinafter cited as "Brown-Carneal Cem. Burials."
  • [S1953] Household of W. J. G. Offutt, June 13, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Sixth Ward, Ascension Parish, LA, National Archives and Records Administration T623; Roll 557; Pg 161.
  • [S1975] Household of Martha E. Kelly and includes E. W. Geen Offutt, September 13, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 512 Pg 200.
  • [S1976] Household of W. Green Offutt (Indexed as Germ Offiott), June 2, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film T9; Roll 452 Pg 398.
  • [S1977] Household of W. Green Offutt (Indexed as Germ Offiott), January 30, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd and 4th Ward, East Baton Rouge Parish, LA, National Archives and Records Administration Film T625; Roll 611 Pg 10.
  • [S2237] Household of Gusta Offutt, July 23, 1870 Federal Census, unknown repository address, Population Schedule; 3rd Ward, Lowell, Middlesex County, MA, unknown repository Film M 593; Roll 628; Pg 81.
  • [S2264] Household of Green Offutt, May 17, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Police Jury Ward 10, East Baton Rouge Parish, LA, National Archives and Records Administration T624; Roll 513; Pg 168.
  • [S2374] Household of M. A. Offutt, Agust 25, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; East Feliciana Parish, LA, National Archives and Records Administration Film M653; Roll 111; Pp. 102-103.
  • [S2764] New Hampshire Marriages 1637-1947, Family Search Web Site, unknown repository address. Hereinafter cited as NH Marr. Rcds. 1637-1947.
  • [S3383] W. G. Offutt will be buried this afternoon, Morning Advocate, Baton Rouge, LA, October 9, 1928, Pg. 2. Hereinafter cited as Morning Advocate.
  • [S3384] W. G. Offutt is laid to rest Tuesday, State Times Advocate, Baton Rouge, LA, October 10, 1928, Pg. 13. Hereinafter cited as State Times Advocate.
  • [S3818] Charles E. Offutt entry, Lowell Massachusetts Death Register for 1867, Vol. 203, Pg. 139, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Death Reg. 1867.
  • [S3985] Ida A. Offutt entry, Lowell Massachusetts Death Register for 1860, Vol. 139, Pg. 160, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Death Reg. 1860.
  • [S3989] Lowell Massachusetts Marriage Register 1867, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Marr. Reg. 1867.
  • [S3991] Ida Offutt entry, City Birth Register for 1859; Lowell, MA Entry 103 (1859), Ancestry Genealogy Library, http://www.ancestry.com
  • [S3996] Lowell Massachusetts Marriage Register 1878, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Lowell MA Marr. Reg. 1878.
  • [S3997] Household of D. Offut, June 5, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lowell, Middlesex County, Massachusetts, National Archives and Records Administration Film T9; Roll 545 Pg 16.
  • [S4000] Hattie Offutt entry, City Birth Register for 1880; Lowell, MA Pg. 151 Entry 1580 (1880), Ancestry Genealogy Library, http://www.ancestry.com
  • [S4001] Clara G. Offutt entry, City Birth Register for 1883; Lowell, MA Pg. 115 Entry 77 (1883), Ancestry Genealogy Library, http://www.ancestry.com
  • [S4003] Nancy Offutt entry, City Birth Register for 1887; Lowell, MA Pg. 159 Entry 58 (1887), Ancestry Genealogy Library, http://www.ancestry.com
  • [S4014] Lowell Massachusetts Burial List for 1867, Burial List, 1867 Burial List, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery; 1375 Gorham Street; Lowell, MA 01852.
  • [S4016] Sarah H. Derby, Record Card transcribed from city records unknown number (November 12, 1906), Family Search Web Site, unknown repository address. Hereinafter cited as NH Death Rcd.
  • [S4021] Mary E. Offutt entry, City Birth Register for 1867; Lowell, MA Entry 128 (1867), Ancestry Genealogy Library, http://www.ancestry.com
  • [S4024] Edson Cemetery Records; Lowell, MA, Owners Card/Plot Map/Burial Cards L38 R35, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery, Lowell, MA.
  • [S4026] Deaths, Lowell Daily Citizen and News, Lowell, MA, June 10, 1867, Pg. 3. Hereinafter cited as Lowell Daily Citizen & News.
  • [S4051] Letter from Dave Badger (Badger Funeral Home) to David Offutt, April 8, 2014; Emma Offutt Funeral Recd: Badger Funeral Home (347 King St, Littleton, MA, USA).
  • [S4131] In the Shadows, The Daily Sun, San Bernadino, CA, September 20, 1966, Pg. B-7. Hereinafter cited as The Daily Sun.
  • [S4133] Goforth-Offutt Vows Are Read At Mission Inn, The Daily Sun, San Bernadino, CA, October 19, 1943, Pg. 5. Hereinafter cited as The Daily Sun.
  • [S5065] Charles W. Offutt, New Hampshire Civil War Enlistment Records (Concord, NH: New Hampshire State Archives). Hereinafter cited as NH Civil War Enlistment Records.
  • [S5066] The Manchester Battery In The Fight, The Daily Mirror, Manchester, NH, July 8, 1863, Pg. 4. Hereinafter cited as The Daily Mirror.
  • [S5475] Ora Lee Offutt, Kentucky Death Certificate Registration District No. 920; Primary Registration District No. 2350; Registrar's No. 125; File No. 116 61-17736 (September 5, 1961), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5507] Todd County Kentucky Marriage Bond Book G 1914 - 1918, unknown repository, unknown repository address. Hereinafter cited as Todd Cty., KY Marr. Bond Book 1914 - 1918.
  • [S5509] Mabel Williams, Kentucky Death Certificate Registration District No. 6364; Primary Registration District No. 15; Registered No. ; File No. 14284 (May 15, 1937), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5591] Mrs. Laura Ellen Offutt, Indiana Death Certificate Local No. 1148; Registered No. 29777 (September 22, 1947), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S6193] Obituaries, Kentucky New Era, Hopkinsville, KY, March 1, 2019, Pg. A2. Hereinafter cited as Kentucky New Era.
  • [S6308] Household of Nancy M. Offutt, April 2, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 12, Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 759; Sht. 3A.
  • [S6309] Household of Tyler F. Offutt, April 6, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; tatesville, Iredell Cty., NC, National Archives and Records Administration Film T627; Roll 2931; Sht. 6B.
  • [S6310] Dorothy Matilda Offutt, Certificate of Death Registration District No. 4980; Stamped 35236 (October 8, 1970), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as NC State Board of Health; Office of Vit. Stats.; Certificate of Death.
  • [S6313] "Fourth Draft Registration; ; Card for Francis Tyler Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S6879] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; William H. Burland", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S6883] William Joseph Chandler, The Stillwater Daily Press, Stillwater, OK, March 12, 1941, Pg. 1. Hereinafter cited as The Stillwater Daily Press.
  • [S6887] Jane Offutt & James Cooper Permission to Marry, Image provided by Vicki Vandrell Roussel, Personal Library of David W. Offutt (Plattsmouth, NE, USA).